Advanced company searchLink opens in new window

TAPPERS ARTISAN SPIRITS LTD.

Company number 10101129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 May 2024 AD01 Registered office address changed from Unit 9, Arrowe Commercial Park Arrowe Brook Road Upton Wirral CH49 1AB England to 27 Byrom Street Manchester M3 4PF on 20 May 2024
20 May 2024 LIQ02 Statement of affairs
20 May 2024 600 Appointment of a voluntary liquidator
20 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-09
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • GBP 6,610
23 Feb 2024 TM01 Termination of appointment of Dylan Tapril as a director on 23 February 2024
25 Oct 2023 AP01 Appointment of Mr Dylan Tapril as a director on 25 October 2023
25 Oct 2023 AD01 Registered office address changed from Bertram Burrows 10 Grange Road West Kirby Wirral CH48 4HA England to Unit 9, Arrowe Commercial Park Arrowe Brook Road Upton Wirral CH49 1AB on 25 October 2023
25 Oct 2023 AP01 Appointment of Mrs Susan Lena Tapril as a director on 25 October 2023
08 Aug 2023 TM01 Termination of appointment of Kyle David Quinn as a director on 8 August 2023
08 Aug 2023 TM01 Termination of appointment of Peter John Holliday as a director on 8 August 2023
08 Aug 2023 TM01 Termination of appointment of John Paul Phythian as a director on 8 August 2023
08 Aug 2023 TM01 Termination of appointment of James Stuart Clarke as a director on 8 August 2023
12 Jun 2023 AA Micro company accounts made up to 31 December 2022
19 May 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
29 Nov 2022 AA Micro company accounts made up to 30 June 2022
20 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 21 April 2022
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 June 2022
  • GBP 1,610
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 March 2022
  • GBP 1,568
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 1,438
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 1,370
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 8 September 2021
  • GBP 1,241